Search icon

WHITEHALL INTERNATIONAL INC.

Company Details

Name: WHITEHALL INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1966 (59 years ago)
Date of dissolution: 31 May 2019
Entity Number: 197366
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 235 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM CARAPEZZI Chief Executive Officer 235 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI Number:
549300CT3PQRMCHDMS19

Registration Details:

Initial Registration Date:
2013-03-20
Next Renewal Date:
2020-02-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-04-16 2014-04-01 Address 5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2009-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-05-04 2012-04-16 Address 5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2006-05-04 2014-04-01 Address 5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190531000217 2019-05-31 CERTIFICATE OF MERGER 2019-05-31
SR-2564 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180405006439 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401007047 2016-04-01 BIENNIAL STATEMENT 2016-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-09-14
Type:
Complaint
Address:
685 THIRD AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
C.B. FLEET COMPANY, INC.
Party Role:
Plaintiff
Party Name:
WHITEHALL INTERNATIONAL INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State